Search icon

TRENDY WALLS INC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRENDY WALLS INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Aug 2016
Business ALEI: 1215808
Annual report due: 29 Aug 2025
Business address: 174 PEABODY ST., WEST HAVEN, CT, 06516, United States
Mailing address: 174 PEABODY STREET, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: luisroberto@me.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUIS ROBERTO PLAZA Agent 174 PEABODY ST., WEST HAVEN, CT, 06516, United States 174 PEABODY ST., WEST HAVEN, CT, 06516, United States +1 203-809-7949 luisroberto@me.com 174 PEABODY STREET, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Phone E-Mail Residence address
LUIS ROBERTO PLAZA Officer 174 PEABODY ST., WEST HAVEN, CT, 06516, United States +1 203-809-7949 luisroberto@me.com 174 PEABODY STREET, WEST HAVEN, CT, 06516, United States

Director

Name Role Business address Phone E-Mail Residence address
LUIS ROBERTO PLAZA Director 174 PEABODY ST., WEST HAVEN, CT, 06516, United States +1 203-809-7949 luisroberto@me.com 174 PEABODY STREET, WEST HAVEN, CT, 06516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0654943 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-04-15 2024-05-06 2025-03-31
HIC.0648082 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2017-07-24 2017-07-24 2017-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012246910 2024-11-13 - Annual Report Annual Report -
BF-0009809087 2023-11-15 - Annual Report Annual Report -
BF-0010906648 2023-11-15 - Annual Report Annual Report -
BF-0011470262 2023-11-15 - Annual Report Annual Report -
BF-0011959357 2023-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007018713 2020-11-14 - Annual Report Annual Report 2020
0006638887 2019-09-06 - Annual Report Annual Report 2017
0006638892 2019-09-06 - Annual Report Annual Report 2019
0006638890 2019-09-06 - Annual Report Annual Report 2018
0006573510 2019-06-11 - Interim Notice Interim Notice -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information